Ottringham
Hull
North Humberside
HU12 0BJ
Secretary Name | Nichola Louise Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 27 May 2015) |
Role | Company Director |
Correspondence Address | Peasbury Farm Station Road Ottringham Hull HU12 0BJ |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | rendermax.co.uk |
---|
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
1 at £1 | Mr Paul Darcy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,239 |
Cash | £3,402 |
Current Liabilities | £5,721 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
27 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 February 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 February 2014 | Registered office address changed from Peasbury Farm Station Road Ottringham Hull England HU12 0BJ England on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from Peasbury Farm Station Road Ottringham Hull England HU12 0BJ England on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from Peasbury Farm Station Road Ottringham Hull England HU12 0BJ England on 7 February 2014 (2 pages) |
6 February 2014 | Resolutions
|
6 February 2014 | Statement of affairs with form 4.19 (5 pages) |
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
6 February 2014 | Resolutions
|
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
6 February 2014 | Statement of affairs with form 4.19 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 May 2010 | Secretary's details changed for Nichola Louise Hunter on 27 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Keystone Cottage 2 Station Road Keyingham Hull East Yorkshire HU12 9TU on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Keystone Cottage 2 Station Road Keyingham Hull East Yorkshire HU12 9TU on 28 May 2010 (1 page) |
28 May 2010 | Secretary's details changed for Nichola Louise Hunter on 27 May 2010 (1 page) |
28 May 2010 | Director's details changed for Paul Darcy on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Paul Darcy on 27 May 2010 (2 pages) |
14 April 2010 | Director's details changed for Paul Darcy on 19 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Paul Darcy on 19 February 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Nichola Louise Hunter on 19 February 2010 (1 page) |
14 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Nichola Louise Hunter on 19 February 2010 (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
12 May 2008 | Director's change of particulars / paul darcy / 17/04/2008 (1 page) |
12 May 2008 | Director's change of particulars / paul darcy / 17/04/2008 (1 page) |
24 April 2008 | Memorandum and Articles of Association (14 pages) |
24 April 2008 | Memorandum and Articles of Association (14 pages) |
23 April 2008 | Secretary appointed nichola louise hunter (2 pages) |
23 April 2008 | Secretary appointed nichola louise hunter (2 pages) |
19 April 2008 | Company name changed brookson (5966L) LIMITED\certificate issued on 22/04/08 (2 pages) |
19 April 2008 | Company name changed brookson (5966L) LIMITED\certificate issued on 22/04/08 (2 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
20 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
19 February 2007 | Incorporation (18 pages) |
19 February 2007 | Incorporation (18 pages) |